Company NameBabcock Prebon Plc
DirectorArthur McQuade Hughes
Company StatusDissolved
Company Number01141943
CategoryPublic Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arthur McQuade Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressTugare
Wineham Lane Wineham
Henfield
West Sussex
BN5 9AZ
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1993)
RoleChartered Accountant
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMark Andrew Vaughan-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 1991)
RoleCompany Director
Correspondence AddressAshcombe Farm Cottage
Tollard Royal
Salisbury
Wiltshire
SP5 5QG
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF

Location

Registered AddressSt Andrews House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 April 2001Dissolved (1 page)
29 January 2001Return of final meeting of creditors (1 page)
3 September 1998Receiver ceasing to act (1 page)
3 September 1998Receiver's abstract of receipts and payments (3 pages)
5 February 1998Appointment of receiver/manager (1 page)
18 September 1997Receiver's abstract of receipts and payments (3 pages)
24 September 1996Receiver's abstract of receipts and payments (3 pages)
15 August 1991Return made up to 02/08/91; full list of members (7 pages)
4 December 1990Return made up to 22/10/90; bulk list available separately (9 pages)
17 October 1989Return made up to 02/08/89; bulk list available separately (34 pages)
31 October 1988Return made up to 29/08/88; bulk list available separately (20 pages)
8 July 1988Return made up to 27/07/87; bulk list available separately; amend (16 pages)
21 September 1987Full group accounts made up to 31 March 1987 (38 pages)